Skip to main content

MA 006. York Rite certificates

 Record Group
Identifier: MA 006

Found in 63 Collections and/or Records:

Knights Templar certificate issued to Edward G. Graves by the William Parkman Commandery, 1881

 Item — Folder 1
Identifier: A1978-043-001
Scope and Contents

Certificate issued by the Knights Templars, William Parkman Commandery, East Boston, Massachusetts to Edward G. Graves. At the top of the certificate is a Christian cross with the Latin legend 'In Hoc Signo Vinces'. On the right and left sides are columns. On the base of each columns is affixed a seal of the Commandery.

Dates: 1881

Royal Arch certificate issued to Edward G. Graves by St. John's Chapter, 1886

 Item — Folder 1
Identifier: A1978-041
Scope and Contents

The top of the certificate has three seated male figures on canopied throne-like seats with Masonic instruments in front of them, flanked by columns decorated as angel-like figures. A red seal is affixed to the bottom left corner.

Dates: 1886 June 28

Royal and Select Masters dimit issued to James H. Freeland, 1902 April 12

 Item — Box 1, Folder: 1
Identifier: A1979-021-001
Scope and Contents

A dimit (withdrawal of membership) issued by Hiram Council (Worcester, Massachusetts) to James H. Freeland and dated April 12, 1902.

Dates: 1902 April 12

Honorary membership certificate issued to Clinton F. Paige by the Monroe Commandery, No. 12, 1879 July 11

 Item — Box 1, Folder: 1
Identifier: A1980-032-001
Scope and Contents

An honorary membership certificate issued by the Monroe Commandery, No. 12 (Rochester, N.Y.), Drill Corps., to Clinton F. Paige and dated July 11, 1879. Imprint at bottom of certificate reads, "Democrat and Chronicle Print."

Dates: 1879 July 11

Traveling Royal Arch certificate issued to Charles D. Buck by Mohegan Chapter, No. 221, 1871 February 8

 Item — Folder 1
Identifier: A1987-026-001
Scope and Contents

Royal Arch Masons certificate for Charles D. Buck issued by the Mohegan Chapter 221 of the Royal Arch Masons at Peekskill, New York. On the bottom about three inches from the left margin is an orange colored seal held by a red colored ribbon with 'Mohegan R A Chapter No. 221 Peekskill N.Y.' and another seal, golden colored on the left bottom corner with 'The Grand Chapter of the State of New York- Incorporated' embossed on it.

Dates: 1871 February 8

Knight Templar certificate issued to Richard S. Spofford, Jr. by the Grand Commandery for Massachusetts, 1856

 Item — Folder 1
Identifier: A1987-028-001
Scope and Contents A Knight Templar certificate issued by the Grand Commandery for Massachusetts to Richard S. Spofford and dated 1856. Imprint at bottom of certificate reads, "Entered according to Act of Congress in the year 1841, by Chas. W. Moore, John B. Hammatt, & John J. Loring (Committee) in the Clerk's Office of the District Court of Massachusetts. Published under the sanction of the Grand Encampment of Mass. & R. Island." At the top of the certificate is a Christian cross. On the left and...
Dates: 1856

Blank Royal Arch certificate, circa 1850

 Item — Folder 1
Identifier: A1989-041
Scope and Contents

The certificate has three figures seated under a canopy with Masonic tools in front of them.

Dates: circa 1850

Royal Arch certificate issued to Leopold J. Constantine by St. Croix Royal Arch Chapter, 1915

 Item — Folder 1
Identifier: A1989-040-001
Scope and Contents

Royal Arch Masonry Certificate for Leopold J. Constantine from St. Croix Royal Arch Chapter in Maine. The writing is bordered by a design, the middle of the top has image of the sun, on either side of which are some Masonic tools. Two columns on either side support a broken arch. On the left, separated from the design, is affixed a red colored seal.

Dates: 1915